Company NameDii15 (Assetco) Limited
Company StatusDissolved
Company Number11391016
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusClosed
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Watling House
33 Cannon Street
London
EC4M 5SB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed31 May 2018(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
20 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
10 September 2018Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 2
(37 pages)